Company NameEurofin Securities Ltd
Company StatusDissolved
Company Number08074696
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesPost Network Ltd and EFG Securities Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Francisco Vila Botella
StatusClosed
Appointed04 June 2015(3 years after company formation)
Appointment Duration4 years, 1 month (closed 16 July 2019)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Gorohovs Dmitrijs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityLatvian
StatusClosed
Appointed17 March 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 16 July 2019)
RoleManager
Country of ResidenceLatvia
Correspondence AddressDevonshire House Office 235 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
Director NameMr Victor Nicolini
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleArchitect
Country of ResidenceItaly
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Victor Nicolini
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Giuseppe Tartaglia
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2013(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2013)
RoleEconomic Adviser
Country of ResidenceItaly
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Francisco Vila Botella
StatusResigned
Appointed06 April 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2015)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Aldo Cecconcello
Date of BirthDecember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2013(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 April 2014)
RoleDealer
Country of ResidenceItaly
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Carlo Pallone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2014(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 2014)
RoleManager
Country of ResidenceItaly
Correspondence AddressWinston House 2, Dollis Park
London
N3 1HF
Director NameBernardino Severino Piazzoli
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySvizzera
StatusResigned
Appointed28 October 2014(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 2014)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressWinston House Office 348 2,Dollis Park
London
N3 1HF
Director NameFlavio Pelliccioni
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2014(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 2015)
RoleManager
Country of ResidenceItaly
Correspondence AddressWinston House Office 348 2,Dollis Park
London
N3 1HF
Director NameMr Aldo Cecconello
Date of BirthDecember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2015(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressWnston House Office 348 2, Dollis Park
London
N3 1HF
Secretary NameMiss Xenia Constantinou
StatusResigned
Appointed04 June 2015(3 years after company formation)
Appointment DurationResigned same day (resigned 04 June 2015)
RoleCompany Director
Correspondence AddressWnston House Office 348 2, Dollis Park
London
N3 1HF
Director NameMr Valiantsin Dabrakou
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityByelorussian
StatusResigned
Appointed11 November 2015(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 March 2016)
RoleManager
Country of ResidenceItaly
Correspondence AddressWnston House Office 348 2, Dollis Park
London
N3 1HF

Contact

Websiteeursec.co.uk

Location

Registered AddressDevonshire House Office 235 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

17.5k at €1000Cancer Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
11 June 2018Notification of Gorohovs Dmitrijs as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Registered office address changed from Wnston House Office 348 2, Dollis Park London N3 1HF to PO Box HA71JS Devonshire House Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore HA7 1JS on 11 June 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • EUR 17,500,000
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • EUR 17,500,000
(3 pages)
22 March 2016Appointment of Mr Gorohovs Dmitrijs as a director on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Gorohovs Dmitrijs as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Valiantsin Dabrakou as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Valiantsin Dabrakou as a director on 17 March 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • EUR 17,500,000
(3 pages)
12 November 2015Appointment of Mr Valiantsin Dabrakou as a director on 11 November 2015 (2 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • EUR 17,500,000
(3 pages)
12 November 2015Appointment of Mr Valiantsin Dabrakou as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Aldo Cecconello as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Aldo Cecconello as a director on 11 November 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • EUR 17,500,000
(3 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • EUR 17,500,000
(3 pages)
4 June 2015Appointment of Miss Xenia Constantinou as a secretary on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Francisco Vila Botella as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Francisco Vila Botella as a secretary on 4 June 2015 (1 page)
4 June 2015Appointment of Miss Xenia Constantinou as a secretary on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Francisco Vila Botella as a secretary on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Francisco Vila Botella as a secretary on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Francisco Vila Botella as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Xenia Constantinou as a secretary on 4 June 2015 (1 page)
4 June 2015Appointment of Miss Xenia Constantinou as a secretary on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Francisco Vila Botella as a secretary on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Xenia Constantinou as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Xenia Constantinou as a secretary on 4 June 2015 (1 page)
3 March 2015Accounts made up to 31 May 2014 (2 pages)
3 March 2015Accounts made up to 31 May 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Termination of appointment of Flavio Pelliccioni as a director on 6 February 2015 (1 page)
13 February 2015Termination of appointment of Flavio Pelliccioni as a director on 6 February 2015 (1 page)
13 February 2015Appointment of Mr Aldo Cecconello as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr Aldo Cecconello as a director on 6 February 2015 (2 pages)
13 February 2015Termination of appointment of Flavio Pelliccioni as a director on 6 February 2015 (1 page)
13 February 2015Appointment of Mr Aldo Cecconello as a director on 6 February 2015 (2 pages)
18 December 2014Appointment of Flavio Pelliccioni as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Bernardino Severino Piazzoli as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Flavio Pelliccioni as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Bernardino Severino Piazzoli as a director on 18 December 2014 (1 page)
29 October 2014Termination of appointment of Carlo Pallone as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Carlo Pallone as a director on 28 October 2014 (1 page)
29 October 2014Appointment of Bernardino Severino Piazzoli as a director on 28 October 2014 (2 pages)
29 October 2014Appointment of Bernardino Severino Piazzoli as a director on 28 October 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
20 June 2014Accounts made up to 31 May 2013 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • EUR 17,500,000
(4 pages)
20 June 2014Accounts made up to 31 May 2013 (2 pages)
8 April 2014Appointment of Mr Carlo Pallone as a director on 7 April 2014 (2 pages)
8 April 2014Termination of appointment of Aldo Cecconcello as a director on 7 April 2014 (1 page)
8 April 2014Termination of appointment of Aldo Cecconcello as a director (1 page)
8 April 2014Appointment of Mr Carlo Pallone as a director on 7 April 2014 (2 pages)
8 April 2014Termination of appointment of Aldo Cecconcello as a director on 7 April 2014 (1 page)
8 April 2014Termination of appointment of Aldo Cecconcello as a director on 7 April 2014 (1 page)
8 April 2014Appointment of Mr Carlo Pallone as a director (2 pages)
8 April 2014Appointment of Mr Carlo Pallone as a director on 7 April 2014 (2 pages)
13 March 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 March 2014 (1 page)
11 March 2014Company name changed efg securities LTD\certificate issued on 11/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
11 March 2014Company name changed efg securities LTD\certificate issued on 11/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
11 March 2014Company name changed efg securities LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Termination of appointment of Giuseppe Tartaglia as a director on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Giuseppe Tartaglia as a director (1 page)
9 May 2013Termination of appointment of Giuseppe Tartaglia as a director on 9 May 2013 (1 page)
9 May 2013Appointment of Mr Aldo Cecconcello as a director on 9 May 2013 (2 pages)
9 May 2013Termination of appointment of Giuseppe Tartaglia as a director on 9 May 2013 (1 page)
9 May 2013Appointment of Mr Aldo Cecconcello as a director on 9 May 2013 (2 pages)
9 May 2013Appointment of Mr Aldo Cecconcello as a director on 9 May 2013 (2 pages)
9 May 2013Appointment of Mr Aldo Cecconcello as a director (2 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 April 2013Appointment of Mr Francisco Vila Botella as a secretary on 6 April 2013 (2 pages)
6 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • EUR 17,500,000
(3 pages)
6 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • EUR 17,500,000
(3 pages)
6 April 2013Appointment of Mr Francisco Vila Botella as a secretary on 6 April 2013 (2 pages)
6 April 2013Appointment of Mr Francisco Vila Botella as a secretary on 6 April 2013 (2 pages)
6 April 2013Appointment of Mr Francisco Vila Botella as a secretary (2 pages)
6 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • EUR 17,500,000
(3 pages)
2 March 2013Termination of appointment of Victor Nicolini as a director (1 page)
2 March 2013Termination of appointment of Victor Nicolini as a secretary on 2 March 2013 (1 page)
2 March 2013Termination of appointment of Victor Nicolini as a secretary on 2 March 2013 (1 page)
2 March 2013Appointment of Mr Giuseppe Tartaglia as a director on 2 March 2013 (2 pages)
2 March 2013Appointment of Mr Giuseppe Tartaglia as a director (2 pages)
2 March 2013Termination of appointment of Victor Nicolini as a director on 2 March 2013 (1 page)
2 March 2013Termination of appointment of Victor Nicolini as a secretary (1 page)
2 March 2013Appointment of Mr Giuseppe Tartaglia as a director on 2 March 2013 (2 pages)
2 March 2013Termination of appointment of Victor Nicolini as a secretary on 2 March 2013 (1 page)
2 March 2013Termination of appointment of Victor Nicolini as a director on 2 March 2013 (1 page)
2 March 2013Appointment of Mr Giuseppe Tartaglia as a director on 2 March 2013 (2 pages)
2 March 2013Termination of appointment of Victor Nicolini as a director on 2 March 2013 (1 page)
26 February 2013Company name changed post network LTD\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-26
(3 pages)
26 February 2013Company name changed post network LTD\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Company name changed post network LTD\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-26
(3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)